Advanced company searchLink opens in new window

FCS ELECTRICAL LIMITED

Company number 03361707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
04 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
04 May 2012 AD01 Registered office address changed from Park House 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom on 4 May 2012
04 May 2012 TM02 Termination of appointment of Mark David Jones as a secretary on 9 March 2012
20 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
13 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Craig Woodhams on 29 April 2011
13 May 2011 CH03 Secretary's details changed for Mr Mark David Jones on 29 April 2011
15 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Dec 2010 TM01 Termination of appointment of Andrew Martin as a director
09 Dec 2010 TM01 Termination of appointment of Michael Quinn as a director
11 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
11 Jun 2010 CH03 Secretary's details changed for Mr Mark David Jones on 29 April 2010
11 Jun 2010 CH01 Director's details changed for Michael James Quinn on 29 April 2010
11 Jun 2010 CH01 Director's details changed for Mr Craig Woodhams on 29 April 2010
11 Jun 2010 CH01 Director's details changed for Andrew Robert Martin on 29 April 2010
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
15 May 2009 363a Return made up to 29/04/09; full list of members
15 May 2009 288c Secretary's Change of Particulars / mark jones / 29/10/2008 / HouseName/Number was: , now: 257; Street was: 72 george street, now: high street; Post Code was: HP4 2EQ, now: HP4 1AB; Country was: , now: united kingdom
17 Dec 2008 AA Accounts made up to 31 July 2008
16 May 2008 363a Return made up to 29/04/08; full list of members
16 May 2008 287 Registered office changed on 16/05/2008 from park house greenhill crescent watford business park watford hertfordshire WD1 8QU
21 Apr 2008 363a Return made up to 29/04/07; full list of members